Search icon

NORTH CENTRAL FLORIDA TRUCKING, INC.

Company Details

Entity Name: NORTH CENTRAL FLORIDA TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000137698
FEI/EIN Number 270073643
Address: 4584 SW 110TH LANE, LAKE BUTLER, FL, 32054, US
Mail Address: P.O. BOX 119, WORTHINGTON SPRINGS, FL, 32697, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
ELIXSON HENRY M Agent 4584 SW 110TH LANE, LAKE BUTLER, FL, 32054

President

Name Role Address
ELIXSON HENRY M President 4584 SW 110TH LANE, LAKE BUTLER, FL, 32054

Vice President

Name Role Address
ELIXSON HENRY M Vice President 4584 SW 110TH LANE, LAKE BUTLER, FL, 32054

Treasurer

Name Role Address
ELIXSON HENRY M Treasurer 4584 SW 110TH LANE, LAKE BUTLER, FL, 32054

Secretary

Name Role Address
ELIXSON HENRY M Secretary 4584 SW 110TH LANE, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2006-03-07 4584 SW 110TH LANE, LAKE BUTLER, FL 32054 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 4584 SW 110TH LANE, LAKE BUTLER, FL 32054 No data
REGISTERED AGENT NAME CHANGED 2005-04-07 ELIXSON, HENRY M No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 4584 SW 110TH LANE, LAKE BUTLER, FL 32054 No data

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-12
Domestic Profit 2003-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State